CHALON CONTROLS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-24 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-11-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-08-25 delete source_ip 109.203.107.166
2021-08-25 insert source_ip 77.72.4.12
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 delete source_ip 78.129.211.99
2020-06-14 insert source_ip 109.203.107.166
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JENNIFER ANNE LLOYD / 26/06/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-09 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-03-07 delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB
2018-03-07 insert address 1ST FLOOR 264 MANCHESTER ROAD WARRINGTON CHESHIRE UNITED KINGDOM WA1 3RB
2018-03-07 update registered_address
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-21 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-07 update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS COLLINS
2016-07-19 insert general_emails in..@chaloncontrols.co.uk
2016-07-19 insert email in..@chaloncontrols.co.uk
2016-07-19 insert index_pages_linkeddomain merseysidewebdesign.com
2016-07-19 update founded_year null => 1989
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-10 update statutory_documents 04/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-22 update website_status EmptyPage => OK
2016-03-22 delete source_ip 82.165.110.114
2016-03-22 insert source_ip 78.129.211.99
2016-01-24 update website_status OK => EmptyPage
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-18 update statutory_documents 04/06/15 FULL LIST
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE LLOYD / 23/02/2015
2015-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN COLLINS / 23/02/2015
2015-06-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER ANNE LLOYD / 23/02/2015
2015-06-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON ENGLAND WA1 3RB
2014-07-07 insert address 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-05 update statutory_documents 04/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3663 - Other manufacturing
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 04/06/12 FULL LIST
2011-06-18 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents 04/06/11 FULL LIST
2010-08-03 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2010 FROM, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR
2010-06-16 update statutory_documents SAIL ADDRESS CREATED
2010-06-16 update statutory_documents 04/06/10 FULL LIST
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN COLLINS / 03/06/2010
2010-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE LLOYD / 04/06/2010
2009-09-11 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-22 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LLOYD / 01/03/2008
2008-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COLLINS / 01/03/2008
2008-06-16 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-15 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-26 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-07 update statutory_documents RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25 update statutory_documents RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-13 update statutory_documents RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-06 update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1998-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-08 update statutory_documents RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1997-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-06 update statutory_documents RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-10-06 update statutory_documents RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1996-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/96 FROM: BROSELEY HOUSE,, 116A BRADSHAWGATE, LEIGH,, LANCS,WN7 4NT
1995-08-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-01 update statutory_documents RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-07 update statutory_documents RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1993-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-16 update statutory_documents RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1992-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10 update statutory_documents RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1992-02-24 update statutory_documents RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS; AMEND
1992-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-24 update statutory_documents RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1991-05-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-07-23 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-07-10 update statutory_documents RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
1990-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 25 VICTORIA STREET, LIVERPOOL, L1 6BD
1989-07-20 update statutory_documents NC INC ALREADY ADJUSTED
1989-07-20 update statutory_documents £ NC 2000/10000 29/11/
1989-02-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1989-01-09 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION